LW ELECTRICAL LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Appointment of a voluntary liquidator

View Document

21/08/2521 August 2025 Resolutions

View Document

21/08/2521 August 2025 Statement of affairs

View Document

20/08/2520 August 2025 Registered office address changed from 20 Fulbert Drive Bearsted Maidstone Kent ME14 4PU England to Office 303 Northlight Parade Nelson Lancashire BB9 5EG on 2025-08-20

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

10/02/2310 February 2023 Change of details for Mrs Louise Jane Webber as a person with significant control on 2023-02-07

View Document

10/02/2310 February 2023 Secretary's details changed for Mrs Louise Jane Webber on 2023-02-10

View Document

10/02/2310 February 2023 Director's details changed for Mrs Louise Jane Webber on 2023-02-07

View Document

10/02/2310 February 2023 Director's details changed for Mr Lee Richard Webber on 2023-02-07

View Document

10/02/2310 February 2023 Director's details changed for Mrs Louise Jane Webber on 2023-02-10

View Document

10/02/2310 February 2023 Director's details changed for Mr Lee Richard Webber on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Mr Lee Richard Webber as a person with significant control on 2023-02-07

View Document

10/02/2310 February 2023 Registered office address changed from 8 Allfrey Road Langley Park Maidstone Kent ME17 3SZ England to 20 Fulbert Drive Bearsted Maidstone Kent ME14 4PU on 2023-02-10

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE WEBBER / 17/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD WEBBER / 17/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 8 8 ALLFREY ROAD LANGLEY PARK MAIDSTONE KENT ME17 3SZ ENGLAND

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE JANE WEBBER / 19/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR LEE RICHARD WEBBER / 17/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 52 ANGLESEY AVENUE MAIDSTONE ME15 9SU ENGLAND

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD WEBBER / 16/07/2020

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 2 GROVEWOOD COURT WEAVERING MAIDSTONE KENT ME14 5UJ ENGLAND

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE WEBBER / 16/07/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE JANE WEBBER / 16/07/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR LEE RICHARD WEBBER / 16/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JANE WEBBER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD WEBBER / 16/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE WEBBER / 16/08/2017

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE JANE WEBBER / 16/08/2017

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 4 HIGHRIDGE CLOSE MAIDSTONE KENT ME14 5XQ

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE RICHARD WEBBER / 28/02/2010

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE WEBBER / 28/02/2010

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/05/0916 May 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE WEBBER / 23/12/2008

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 76 GLEBE LANE MAIDSTONE KENT ME16 9BD

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCCORMICK / 07/12/2008

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE WEBBER / 07/12/2008

View Document

29/02/0829 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company